Company NameTabrums Holdings Limited
Company StatusDissolved
Company Number04132552
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bradley James Theobald
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTabrums Farm
Burnham Road
Battlesbridge
Essex
SS11 7QX
Director NameMr John Howard William Theobald
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTabrums Farm
Burnham Road
Battlesbridge
Essex
SS11 7QX
Secretary NameMr Bradley James Theobald
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTabrums Farm
Burnham Road
Battlesbridge
Essex
SS11 7QX
Director NameMrs Ann Theobald
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(8 years, 3 months after company formation)
Appointment Duration10 years (closed 23 April 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTabrums Farm Burnham Road
Battlesbridge
Wickford
Essex
SS11 7QX
Director NameMr Christopher John Theobald
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(8 years, 3 months after company formation)
Appointment Duration10 years (closed 23 April 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTabrums Farm
Battlesbridge
Essex
SS11 7QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tabrums.com

Location

Registered AddressTabrums Farm
Burnham Road
Battlesbridge
Essex
SS11 7QX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell

Accounts

Latest Accounts5 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Accounts for a dormant company made up to 5 January 2018 (2 pages)
13 November 2017Accounts for a dormant company made up to 5 January 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 5 January 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(6 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(6 pages)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(6 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Mr Bradley James Theobald on 1 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Bradley James Theobald on 1 January 2012 (2 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Mr Bradley James Theobald on 1 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Mr Bradley James Theobald on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Mr Bradley James Theobald on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Bradley James Theobald on 9 January 2012 (2 pages)
9 January 2012Secretary's details changed for Mr Bradley James Theobald on 9 January 2012 (1 page)
9 January 2012Secretary's details changed for Mr Bradley James Theobald on 9 January 2012 (1 page)
9 January 2012Secretary's details changed for Mr Bradley James Theobald on 9 January 2012 (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 May 2009Director appointed christopher john theobald (2 pages)
6 May 2009Director appointed ann theobald (2 pages)
6 May 2009Director appointed christopher john theobald (2 pages)
6 May 2009Director appointed ann theobald (2 pages)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2006Return made up to 29/12/05; full list of members (2 pages)
24 January 2006Return made up to 29/12/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 April 2005Return made up to 29/12/04; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 April 2005Return made up to 29/12/04; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
17 February 2004Return made up to 29/12/03; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
17 February 2004Return made up to 29/12/03; full list of members (7 pages)
25 January 2003Return made up to 29/12/02; full list of members (7 pages)
25 January 2003Return made up to 29/12/02; full list of members (7 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
29 December 2000Incorporation (13 pages)
29 December 2000Incorporation (13 pages)